M&R SECURITY SERVICES LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Notification of Muhammad Ibrahim Saeed as a person with significant control on 2024-01-24

View Document

31/01/2431 January 2024 Termination of appointment of Zafar Ali as a director on 2024-01-24

View Document

31/01/2431 January 2024 Cessation of Zafar Ali as a person with significant control on 2024-01-24

View Document

29/01/2429 January 2024 Appointment of Mr Muhammad Ibrahim Saeed as a director on 2024-01-26

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Registered office address changed from 1 Chiddingfold Galleries Petworth Road Chiddingfold Godalming GU8 4UF England to 1 Old Galleries Petworth Road Chiddingfold Godalming GU8 4UF on 2022-12-02

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Termination of appointment of Haroon Anwer as a director on 2022-01-07

View Document

10/01/2210 January 2022 Cessation of Haroon Anwer as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Notification of Zafar Ali as a person with significant control on 2022-01-04

View Document

10/01/2210 January 2022 Appointment of Mr Zafar Ali as a director on 2022-01-04

View Document

04/11/214 November 2021 Notification of Haroon Anwer as a person with significant control on 2021-10-23

View Document

04/11/214 November 2021 Appointment of Mr Haroon Anwer as a director on 2021-10-23

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Cessation of Zafar Ali as a person with significant control on 2021-10-23

View Document

04/11/214 November 2021 Termination of appointment of Zafar Ali as a director on 2021-10-23

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Registered office address changed from 246-250 Romford Road London E7 9HZ England to 1 Chiddingfold Galleries Petworth Road Chiddingfold Godalming GU8 4UF on 2021-07-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Registered office address changed from 4 Peatmore Avenue Woking GU22 8TG England to 246-250 Romford Road London E7 9HZ on 2021-06-25

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

02/08/202 August 2020 REGISTERED OFFICE CHANGED ON 02/08/2020 FROM 4C CARLISLE STREET LEICESTER LE3 6AF ENGLAND

View Document

09/06/209 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company